GEORGE ANTHONY RATH - ESHER

GEORGE ANTHONY RATH - ESHER

.

Overview

GEORGE ANTHONY RATH is a Director from Esher Surrey. This person was born in September 1951, which was over 72 years ago. GEORGE ANTHONY RATH is English and resident in England. This company officer is, or was, associated with at least 41 company roles.
Their most recent appointment, in our records, was to APROCHI LTD on 2021-06-03.

Address

46, High Street
Esher
Surrey
KT10 9QY
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
APROCHI LTD Dissolved - no longer trading Director 2021-06-03 CURRENT
GENEVA GROUP LIMITED Active Director 2021-05-19 CURRENT £100 cash, £100 equity
CARTER AND CARTER INTERNATIONAL LIMITED Dissolved - no longer trading Director 2021-02-12 CURRENT £99 cash, £99 equity
CROMWELL RENTALS 1 LTD Active Director 2017-11-23 CURRENT £2,075 cash, £-93,658 equity
CROMWELL RENTALS 3 LTD Active Director 2017-11-23 CURRENT £17,331 cash, £-103,205 equity
1 CROMWELL ROAD LIMITED Active Director 2017-02-08 CURRENT £50,037 cash, £-43,646 equity
3 CROMWELL ROAD LIMITED Active Director 2017-02-08 CURRENT £50,031 cash, £-41,294 equity
GENEVA PROPERTY HOLDINGS LTD Active Director 2017-02-08 CURRENT £22 cash, £-27,392 equity
SPRIFT TECHNOLOGIES LTD Active Director 2016-08-11 until 2019-04-17 RESIGNED £16,487 cash, £-5,705,896 equity
JIGSAW PROPERTY FINANCE LIMITED Dissolved - no longer trading or on registry Director 2013-06-10 CURRENT
JIGSAW LAND LIMITED Active Director 2013-04-23 CURRENT £120 cash, £-75,403 equity
NEWDALE INVESTMENTS LIMITED Dissolved - no longer trading Director 2010-09-27 CURRENT
GOLDEN GLOBE COMMODITIES LIMITED Dissolved - no longer trading or on registry Director 2009-04-29 CURRENT
FULL HOUSE DEVELOPMENTS LIMITED Active Director 2007-04-26 until 2012-07-20 RESIGNED £20,756 cash, £907,226 equity
J G INVESTMENTS (BRENTFORD) LIMITED Active Secretary 2007-01-24 until 2015-03-31 RESIGNED £5,416 cash, £24,703 equity
J G INVESTMENTS (BRENTFORD) LIMITED Active Director 2007-01-24 until 2015-03-31 RESIGNED £5,416 cash, £24,703 equity
ASH PROPERTY BUYERS LIMITED Active Director 2006-10-25 until 2007-04-11 RESIGNED £244,215 equity
DAYCROFT LIMITED Dissolved - no longer trading Secretary 2006-05-23 CURRENT £181,873 equity
DAYCROWN LIMITED Dissolved - no longer trading Secretary 2006-05-23 until 2012-03-01 RESIGNED £9,429 cash, £7,497 equity
DAYCREST LIMITED Live but Receiver Manager on at least one charge Director 2006-05-23 until 2012-03-01 RESIGNED £250,098 cash, £-474,202 equity
DAYCROWN LIMITED Dissolved - no longer trading Director 2006-05-23 until 2012-03-01 RESIGNED £9,429 cash, £7,497 equity
DAYCROFT LIMITED Dissolved - no longer trading Director 2006-05-23 CURRENT £181,873 equity
DAYCREST LIMITED Live but Receiver Manager on at least one charge Secretary 2006-05-23 until 2012-03-01 RESIGNED £250,098 cash, £-474,202 equity
THE PALM INVESTMENT GROUP LIMITED Dissolved - no longer trading Secretary 2005-09-21 CURRENT £47 cash, £-37,311 equity
THE PALM INVESTMENT GROUP LIMITED Dissolved - no longer trading Director 2005-09-21 CURRENT £47 cash, £-37,311 equity
GCP DEVELOPMENTS LIMITED Active Director 1998-09-03 until 2001-12-06 RESIGNED £53,524 cash, £3,290,267 equity
GENEVA DEVELOPMENTS LIMITED Active Director 1997-11-03 CURRENT £787 cash, £31,236 equity
QUAY WEST MANAGEMENT COMPANY LIMITED Active Director RESIGNED £28,101 equity
QUAY WEST MOORINGS LIMITED Active Director RESIGNED £10,864 equity

Companies Controlled

Company Active from Level of control
CROMWELL RENTALS 1 LTD 2017-11-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CROMWELL RENTALS 3 LTD 2017-11-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
GENEVA DEVELOPMENTS LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
GENEVA PROPERTY HOLDINGS LTD 2017-02-08 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
JIGSAW LAND LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
GROVEMORE PROPERTIES LIMITED 2016-10-20 - 2018-06-05 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MRS BARBARA KAHAN Director North Finchley, United Kingdom 18,312
MR CLIFFORD ANDREW WILLIAM HAMILTON Property Developer Shepperton, United Kingdom 14
MR ANGELO GEORGE ANTIPPA Chartered Accountant Twickenham 69
GEOFFREY JAMES BICKNELL Financial Director Teddington 56
MR ANDREW JAMES DOWSETT Company Director Weybridge, United Kingdom 7
MR BRIAN KENNETH LANE SMITH Property Director Taunton, United Kingdom 5
NICHOLA ASH Director Richmond 3
MEIR LEBI Director Teddington 1
JON DEREK GRAFTON Company Director Teddington, England 14
MR KENNETH GEORGE TURNER Property Developer Teddington 8
FREDERICK LAWRENCE COOKSON Finance Director Hampton, England 1
DR JEAN EDMONDS General Practitioner Teddington 3
MR ROY SANDYS Teddington 3
RICHARD JOHN SAWKINS Marketing Director Camberley, United Kingdom 4
ROBERT WILLIAM CLEMENTS Retired Teddington 1
MATTHEW DAVID ROBINSON Director Hampton, England 2
MICHAEL ANTHONY WILLIAM POWER Director London, England 6
MR ARTHUR RONALD REDDICK Retired Teddington, England 1
MRS SUSAN ANN NANCY LANE-SMITH Property Manager Tiverton, England 1

Nearby People

Name Occupation Address No of Appointments
SLC REGISTRARS LIMITED ESHER 1,186
SLC CORPORATE SERVICES LIMITED ESHER 744
DENISE YVONNE AKI SAWYERR Accountant Esher, England 4
JENNIFER WOMBWELL Esher, England 1
SLC CORPORATE SERVICES LIMITED Esher 596
DAVID JOHN ANTHONY ROGERS Solicitor Esher, England 2
MR ANTHONY GERWYN VAUGHAN Director Esher, United Kingdom 6
MRS SUSAN ELIZABETH VAUGHAN Director Esher, England 20
BRENDA ROUEN BAKER Housewife & Secretary Esher, England 1
BRIAN REGINALD BAKER Director Esher, England 1